Hounslow
TW4 6BX
Director Name | Mark Geoffrey Dorsett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 February 2005) |
Role | Freight Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Belle Vue Close Staines Middlesex TW18 2HY |
Director Name | Mr Michael Alec Prentice |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Anners Close Thorpe Egham Surrey TW20 8UU |
Director Name | Mrs Amanda Travis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 November 1998) |
Role | Freight Forwarding |
Correspondence Address | Home Farm Home Farm Close Betchworth Surrey RH3 7DJ |
Secretary Name | Mr Michael Alec Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Anners Close Thorpe Egham Surrey TW20 8UU |
Director Name | Mr Peter Grant Tough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage 26 Chalfont Road Seer Green Buckinghamshire HP9 2YG |
Secretary Name | Ms Tina Lydia Gorell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 July 2004) |
Role | Property Co |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Home Farm Close Betchworth Surrey RH3 7DX |
Secretary Name | Kim Tracey Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 5 Chalmers Road Ashford Middlesex TW15 1DT |
Director Name | Russell Bird |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2014) |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | 11 Chalmers Road Ashford Middlesex TW15 1DT |
Secretary Name | Mr Peter Grant Tough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(18 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | April Cottage 26 Chalfont Road Seer Green Buckinghamshire HP9 2YG |
Secretary Name | Mrs Carol Angela Wraight |
---|---|
Status | Resigned |
Appointed | 31 January 2014(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2017) |
Role | Company Director |
Correspondence Address | 393 Rayleigh Road Rayleigh Road Benfleet Essex SS7 3ST |
Director Name | Ms Natalie Anne Bird |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Freehold Centre Amberley Way Hounslow Middlesex |
Director Name | Mr Anil Chabria |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(34 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Amberley Way Amberley Way Hounslow TW4 6BX |
Registered Address | Unit 5 Amberley Way Amberley Way Hounslow TW4 6BX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,930 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
26 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
10 November 2021 | Termination of appointment of Anil Chabria as a director on 10 November 2021 (1 page) |
1 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
18 February 2021 | Termination of appointment of Natalie Anne Bird as a director on 17 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Tanuj Arora as a director on 17 February 2021 (2 pages) |
18 February 2021 | Termination of appointment of Peter Grant Tough as a director on 17 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Anil Chabria as a director on 17 February 2021 (2 pages) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 July 2019 | Registered office address changed from The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to Unit 5 Amberley Way Amberley Way Hounslow TW4 6BX on 28 July 2019 (1 page) |
22 February 2019 | Appointment of Ms Natalie Anne Bird as a director on 20 February 2019 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2017 | Termination of appointment of Carol Angela Wraight as a secretary on 16 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Carol Angela Wraight as a secretary on 16 November 2017 (1 page) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 September 2015 | Annual return made up to 25 July 2015 no member list (3 pages) |
8 September 2015 | Secretary's details changed for Mrs Carol Angela Wraight on 30 April 2014 (1 page) |
8 September 2015 | Secretary's details changed for Mrs Carol Angela Wraight on 30 April 2014 (1 page) |
8 September 2015 | Annual return made up to 25 July 2015 no member list (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Annual return made up to 25 July 2014 no member list (3 pages) |
28 July 2014 | Annual return made up to 25 July 2014 no member list (3 pages) |
31 January 2014 | Appointment of Mrs Carol Angela Wraight as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Russell Bird as a director (1 page) |
31 January 2014 | Termination of appointment of Peter Tough as a secretary (1 page) |
31 January 2014 | Appointment of Mrs Carol Angela Wraight as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Peter Tough as a secretary (1 page) |
31 January 2014 | Termination of appointment of Russell Bird as a director (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 17 Harwood Gardens Old Windsor Windsor Berkshire SL4 2LJ United Kingdom on 11 December 2013 (1 page) |
29 July 2013 | Annual return made up to 25 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 25 July 2013 no member list (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 August 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
31 August 2012 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 31 August 2012 (1 page) |
31 August 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
31 August 2012 | Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 31 August 2012 (1 page) |
7 August 2011 | Annual return made up to 25 July 2011 no member list (4 pages) |
7 August 2011 | Annual return made up to 25 July 2011 no member list (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 August 2010 | Director's details changed for Russell Bird on 25 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 25 July 2010 no member list (4 pages) |
31 August 2010 | Annual return made up to 25 July 2010 no member list (4 pages) |
31 August 2010 | Director's details changed for Russell Bird on 25 July 2010 (2 pages) |
27 October 2009 | Annual return made up to 25 July 2009 no member list (2 pages) |
27 October 2009 | Annual return made up to 25 July 2009 no member list (2 pages) |
19 October 2009 | Annual return made up to 25 July 2008 no member list (2 pages) |
19 October 2009 | Annual return made up to 25 July 2008 no member list (2 pages) |
7 June 2009 | Full accounts made up to 31 March 2009 (9 pages) |
7 June 2009 | Full accounts made up to 31 March 2009 (9 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Annual return made up to 25/07/07 (2 pages) |
12 September 2008 | Annual return made up to 25/07/07 (2 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from willowcroft thicket grove newlands drive maidenhead berkshire SL6 4LW (1 page) |
26 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
26 February 2008 | Full accounts made up to 31 March 2007 (7 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from willowcroft thicket grove newlands drive maidenhead berkshire SL6 4LW (1 page) |
13 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
11 August 2006 | Annual return made up to 25/07/06 (4 pages) |
11 August 2006 | Annual return made up to 25/07/06 (4 pages) |
14 June 2006 | Full accounts made up to 31 March 2005 (10 pages) |
14 June 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Annual return made up to 25/07/05
|
24 January 2006 | Annual return made up to 25/07/05
|
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
3 November 2004 | Annual return made up to 25/07/04
|
3 November 2004 | Annual return made up to 25/07/04
|
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
12 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
29 November 2003 | Annual return made up to 25/07/03 (4 pages) |
29 November 2003 | Annual return made up to 25/07/03 (4 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
3 September 2003 | Secretary resigned;director resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 September 2002 | Annual return made up to 25/07/02
|
17 September 2002 | Annual return made up to 25/07/02
|
12 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
15 August 2001 | Annual return made up to 25/07/01
|
15 August 2001 | Annual return made up to 25/07/01
|
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 September 2000 | Annual return made up to 25/07/00
|
4 September 2000 | Annual return made up to 25/07/00
|
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 July 1999 | Annual return made up to 25/07/99
|
29 July 1999 | Annual return made up to 25/07/99
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
10 September 1998 | Annual return made up to 25/07/98 (4 pages) |
10 September 1998 | Annual return made up to 25/07/98 (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 September 1997 | Annual return made up to 25/07/97 (4 pages) |
25 September 1997 | Annual return made up to 25/07/97 (4 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 October 1996 | Accounting reference date extended from 23/03/96 to 31/03/96 (1 page) |
8 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 October 1996 | Accounting reference date extended from 23/03/96 to 31/03/96 (1 page) |
15 August 1996 | Annual return made up to 25/07/96 (4 pages) |
15 August 1996 | Annual return made up to 25/07/96 (4 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: 7 cheam court station way cheam surrey SM3 8SP (1 page) |
28 January 1996 | Registered office changed on 28/01/96 from: 7 cheam court station way cheam surrey SM3 8SP (1 page) |
22 December 1995 | Auditor's resignation (2 pages) |
22 December 1995 | Auditor's resignation (2 pages) |
25 September 1995 | Full accounts made up to 23 March 1995 (10 pages) |
25 September 1995 | Full accounts made up to 23 March 1995 (10 pages) |
15 August 1995 | Annual return made up to 15/08/95 (4 pages) |
15 August 1995 | Annual return made up to 15/08/95 (4 pages) |
24 March 1986 | Incorporation (28 pages) |